Company NameKarma Collective Limited
DirectorMichael Elkaim
Company StatusActive
Company NumberSC261894
CategoryPrivate Limited Company
Incorporation Date14 January 2004(20 years, 2 months ago)
Previous NameM M & S (3055) Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Michael Elkaim
Date of BirthJuly 1976 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed20 July 2004(6 months, 1 week after company formation)
Appointment Duration19 years, 8 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 George Square
Glasgow
G2 1AL
Scotland
Secretary NameMaclay Murray & Spens Llp (Corporation)
StatusCurrent
Appointed08 February 2007(3 years after company formation)
Appointment Duration17 years, 1 month
Correspondence Address1 George Square
Glasgow
G2 1AL
Scotland
Secretary NameDentons Secretaries Limited (Corporation)
StatusCurrent
Appointed23 March 2018(14 years, 2 months after company formation)
Appointment Duration6 years
Correspondence AddressOne Fleet Place
London
EC4M 7WS
Director NameJames Patrick Feeney
Date of BirthAugust 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed20 July 2004(6 months, 1 week after company formation)
Appointment Duration2 years, 6 months (resigned 08 February 2007)
RoleMarketing
Country of ResidenceScotland
Correspondence Address87/11 East London Street
Edinburgh
Midlothian
EH7 4BQ
Scotland
Director NameMartin Sinclair Dowson
Date of BirthSeptember 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed16 June 2006(2 years, 5 months after company formation)
Appointment Duration7 months, 3 weeks (resigned 02 February 2007)
RoleManaging Director
Correspondence Address100/11 Great Junction Street
Edinburgh
EH6 5LD
Scotland
Director NameVindex Limited (Corporation)
StatusResigned
Appointed14 January 2004(same day as company formation)
Correspondence Address151 St Vincent Street
Glasgow
G2 5NJ
Scotland
Director NameVindex Services Limited (Corporation)
StatusResigned
Appointed14 January 2004(same day as company formation)
Correspondence Address151 St Vincent Street
Glasgow
G2 5NJ
Scotland
Secretary NameMaclay Murray & Spens Llp (Corporation)
StatusResigned
Appointed14 January 2004(same day as company formation)
Correspondence Address151 St. Vincent Street
Glasgow
G2 5NJ
Scotland
Director NameGillots Investments Limited (Corporation)
StatusResigned
Appointed21 December 2004(11 months, 1 week after company formation)
Appointment Duration4 years, 1 month (resigned 12 February 2009)
Correspondence AddressAkara Building, 24 De Castro Street
Wickhams Cay
1 Road Town
Foreign

Location

Registered AddressFirst Floor
9 Haymarket Square
Edinburgh
EH3 8RY
Scotland
Address MatchesOver 20 other UK companies use this postal address

Shareholders

941 at £1Gillots Investments LTD
9.41%
Ordinary
7.3k at £1Michael Elkaim
73.43%
Ordinary
1.5k at £1Gillots Investments LTD
15.00%
Ordinary A
80 at £1Alexios Chouchoulas
0.80%
Ordinary
75 at £1Ian Clarke
0.75%
Ordinary
60 at £1Hillel Krajzmann
0.60%
Ordinary
1 at £1James Patrick Feeney
0.01%
Ordinary

Financials

Year2014
Net Worth-£41,751
Cash£13
Current Liabilities£43,178

Accounts

Latest Accounts31 January 2023 (1 year, 1 month ago)
Next Accounts Due31 October 2024 (7 months from now)
Accounts CategoryMicro Entity
Accounts Year End31 January

Returns

Latest Return23 March 2023 (1 year ago)
Next Return Due6 April 2024 (1 week from now)

Filing History

27 October 2023Micro company accounts made up to 31 January 2023 (5 pages)
9 May 2023Registered office address changed from Quartermile One 15 Lauriston Place Edinburgh Midlothian EH3 9EP to First Floor 9 Haymarket Square Edinburgh EH3 8RY on 9 May 2023 (1 page)
31 March 2023Confirmation statement made on 23 March 2023 with no updates (3 pages)
29 March 2023Director's details changed for Mr Michael Elkaim on 29 March 2023 (2 pages)
28 March 2023Director's details changed for Mr Michael Elkaim on 28 March 2022 (2 pages)
9 September 2022Micro company accounts made up to 31 January 2022 (5 pages)
4 April 2022Confirmation statement made on 23 March 2022 with no updates (3 pages)
18 November 2021Micro company accounts made up to 31 January 2021 (5 pages)
26 May 2021Confirmation statement made on 23 March 2021 with no updates (3 pages)
27 October 2020Micro company accounts made up to 31 January 2020 (5 pages)
6 May 2020Confirmation statement made on 23 March 2020 with no updates (3 pages)
31 October 2019Micro company accounts made up to 31 January 2019 (5 pages)
2 April 2019Confirmation statement made on 23 March 2019 with updates (4 pages)
31 October 2018Micro company accounts made up to 31 January 2018 (5 pages)
29 March 2018Confirmation statement made on 23 March 2018 with updates (4 pages)
29 March 2018Termination of appointment of Maclay Murray & Spens Llp as a secretary on 23 March 2018 (1 page)
29 March 2018Appointment of Dentons Secretaries Limited as a secretary on 23 March 2018 (2 pages)
31 October 2017Micro company accounts made up to 31 January 2017 (5 pages)
31 October 2017Micro company accounts made up to 31 January 2017 (5 pages)
15 July 2017Compulsory strike-off action has been discontinued (1 page)
15 July 2017Compulsory strike-off action has been discontinued (1 page)
14 July 2017Notification of Michael Elkaim as a person with significant control on 14 January 2017 (2 pages)
14 July 2017Notification of Michael Elkaim as a person with significant control on 14 January 2017 (2 pages)
14 July 2017Confirmation statement made on 14 January 2017 with updates (4 pages)
14 July 2017Confirmation statement made on 14 January 2017 with updates (4 pages)
16 May 2017First Gazette notice for compulsory strike-off (1 page)
16 May 2017First Gazette notice for compulsory strike-off (1 page)
14 October 2016Total exemption small company accounts made up to 31 January 2016 (4 pages)
14 October 2016Total exemption small company accounts made up to 31 January 2016 (4 pages)
11 February 2016Annual return made up to 14 January 2016 with a full list of shareholders
Statement of capital on 2016-02-11
  • GBP 10,000
(5 pages)
11 February 2016Annual return made up to 14 January 2016 with a full list of shareholders
Statement of capital on 2016-02-11
  • GBP 10,000
(5 pages)
30 October 2015Total exemption small company accounts made up to 31 January 2015 (4 pages)
30 October 2015Total exemption small company accounts made up to 31 January 2015 (4 pages)
11 February 2015Annual return made up to 14 January 2015 with a full list of shareholders
Statement of capital on 2015-02-11
  • GBP 10,000
(5 pages)
11 February 2015Annual return made up to 14 January 2015 with a full list of shareholders
Statement of capital on 2015-02-11
  • GBP 10,000
(5 pages)
29 October 2014Total exemption small company accounts made up to 31 January 2014 (4 pages)
29 October 2014Total exemption small company accounts made up to 31 January 2014 (4 pages)
11 February 2014Annual return made up to 14 January 2014 with a full list of shareholders
Statement of capital on 2014-02-11
  • GBP 10,000
(5 pages)
11 February 2014Annual return made up to 14 January 2014 with a full list of shareholders
Statement of capital on 2014-02-11
  • GBP 10,000
(5 pages)
31 October 2013Total exemption small company accounts made up to 31 January 2013 (6 pages)
31 October 2013Total exemption small company accounts made up to 31 January 2013 (6 pages)
11 February 2013Annual return made up to 14 January 2013 with a full list of shareholders (5 pages)
11 February 2013Annual return made up to 14 January 2013 with a full list of shareholders (5 pages)
5 November 2012Total exemption small company accounts made up to 31 January 2012 (6 pages)
5 November 2012Total exemption small company accounts made up to 31 January 2012 (6 pages)
3 February 2012Annual return made up to 14 January 2012 with a full list of shareholders (5 pages)
3 February 2012Annual return made up to 14 January 2012 with a full list of shareholders (5 pages)
5 August 2011Total exemption small company accounts made up to 31 January 2011 (6 pages)
5 August 2011Total exemption small company accounts made up to 31 January 2011 (6 pages)
19 July 2011Director's details changed for Michael Elkaim on 13 May 2011 (2 pages)
19 July 2011Director's details changed for Michael Elkaim on 13 May 2011 (2 pages)
19 July 2011Director's details changed for Michael Elkaim on 13 May 2011 (2 pages)
19 July 2011Director's details changed for Michael Elkaim on 13 May 2011 (2 pages)
18 July 2011Annual return made up to 14 January 2011 with a full list of shareholders (5 pages)
18 July 2011Secretary's details changed for Maclay Murray & Spens Llp on 21 March 2011 (2 pages)
18 July 2011Annual return made up to 14 January 2011 with a full list of shareholders (5 pages)
18 July 2011Secretary's details changed for Maclay Murray & Spens Llp on 21 March 2011 (2 pages)
29 April 2010Total exemption small company accounts made up to 31 January 2010 (6 pages)
29 April 2010Total exemption small company accounts made up to 31 January 2010 (6 pages)
15 February 2010Director's details changed for Michael Elkaim on 1 October 2009 (2 pages)
15 February 2010Annual return made up to 14 January 2010 with a full list of shareholders (7 pages)
15 February 2010Director's details changed for Michael Elkaim on 1 October 2009 (2 pages)
15 February 2010Secretary's details changed for Maclay Murray & Spens Llp on 1 October 2009 (2 pages)
15 February 2010Secretary's details changed for Maclay Murray & Spens Llp on 1 October 2009 (2 pages)
15 February 2010Annual return made up to 14 January 2010 with a full list of shareholders (7 pages)
15 February 2010Secretary's details changed for Maclay Murray & Spens Llp on 1 October 2009 (2 pages)
15 February 2010Director's details changed for Michael Elkaim on 1 October 2009 (2 pages)
6 April 2009Appointment terminated director gillots investments LIMITED (1 page)
6 April 2009Appointment terminated director gillots investments LIMITED (1 page)
1 April 2009Total exemption small company accounts made up to 31 January 2008 (5 pages)
1 April 2009Total exemption small company accounts made up to 31 January 2008 (5 pages)
16 March 2009Registered office changed on 16/03/2009 from 3 glenfinlas street edinburgh EH3 6AQ (1 page)
16 March 2009Registered office changed on 16/03/2009 from 3 glenfinlas street edinburgh EH3 6AQ (1 page)
12 February 2009Return made up to 14/01/09; full list of members (5 pages)
12 February 2009Return made up to 14/01/09; full list of members (5 pages)
15 July 2008Total exemption small company accounts made up to 31 January 2007 (5 pages)
15 July 2008Total exemption small company accounts made up to 31 January 2007 (5 pages)
6 February 2008Return made up to 14/01/08; full list of members (3 pages)
6 February 2008Return made up to 14/01/08; full list of members (3 pages)
27 February 2007Return made up to 14/01/07; full list of members (4 pages)
27 February 2007Return made up to 14/01/07; full list of members (4 pages)
26 February 2007Secretary resigned (1 page)
26 February 2007New secretary appointed (1 page)
26 February 2007New secretary appointed (1 page)
26 February 2007Secretary resigned (1 page)
20 February 2007Director resigned (1 page)
20 February 2007Director resigned (1 page)
13 February 2007Director resigned (1 page)
13 February 2007Director resigned (1 page)
31 January 2007Total exemption small company accounts made up to 31 January 2006 (5 pages)
31 January 2007Total exemption small company accounts made up to 31 January 2006 (5 pages)
31 August 2006New director appointed (2 pages)
31 August 2006New director appointed (2 pages)
18 May 2006Return made up to 14/01/06; full list of members (9 pages)
18 May 2006Return made up to 14/01/06; full list of members (9 pages)
6 October 2005Total exemption small company accounts made up to 31 January 2005 (5 pages)
6 October 2005Total exemption small company accounts made up to 31 January 2005 (5 pages)
22 February 2005Amending 123 (1 page)
22 February 2005Ad 21/12/04-30/12/04 £ si 1736@1 (4 pages)
22 February 2005Return made up to 14/01/05; full list of members (8 pages)
22 February 2005Amending 123 (1 page)
22 February 2005Return made up to 14/01/05; full list of members (8 pages)
22 February 2005Ad 21/12/04-30/12/04 £ si 1736@1 (4 pages)
4 February 2005Ad 23/12/04--------- £ si 8262@1=8262 £ ic 2/8264 (2 pages)
4 February 2005Statement of affairs (4 pages)
4 February 2005Statement of affairs (4 pages)
4 February 2005Ad 23/12/04--------- £ si 8262@1=8262 £ ic 2/8264 (2 pages)
21 January 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(5 pages)
21 January 2005£ nc 100/9100 21/12/04 (1 page)
21 January 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(5 pages)
21 January 2005£ nc 100/9100 21/12/04 (1 page)
20 January 2005New director appointed (1 page)
20 January 2005New director appointed (1 page)
30 November 2004Director resigned (1 page)
30 November 2004Director resigned (1 page)
30 November 2004Director resigned (1 page)
30 November 2004Director resigned (1 page)
30 November 2004New director appointed (2 pages)
30 November 2004New director appointed (2 pages)
26 November 2004New director appointed (2 pages)
26 November 2004New director appointed (2 pages)
21 July 2004Company name changed m m & s (3055) LIMITED\certificate issued on 21/07/04 (2 pages)
21 July 2004Company name changed m m & s (3055) LIMITED\certificate issued on 21/07/04 (2 pages)
14 January 2004Incorporation (16 pages)
14 January 2004Incorporation (16 pages)